Attached files

file filename
EX-99.5 - CONSENT OF SHEILA NICOLL - Metromile, Inc.fs12020ex99-5_insuacqui2.htm
EX-99.4 - CONSENT OF SASSON POSSNER - Metromile, Inc.fs12020ex99-4_insuacqui2.htm
EX-99.3 - CONSENT OF JOHN CHRYSTAL - Metromile, Inc.fs12020ex99-3_insuacqui2.htm
EX-99.2 - FORM OF COMPENSATION COMMITTEE CHARTER - Metromile, Inc.fs12020ex99-2_insuacqui2.htm
EX-99.1 - FORM OF AUDIT COMMITTEE CHARTER - Metromile, Inc.fs12020ex99-1_insuacqui2.htm
EX-23.1 - CONSENT OF GRANT THORNTON LLP - Metromile, Inc.fs12020ex23-1_insuacqui2.htm
EX-14.1 - CODE OF BUSINESS CONDUCT AND ETHICS - Metromile, Inc.fs12020ex14-1_insuacqui2.htm
EX-10.8 - LOAN COMMITMENT AGREEMENT BETWEEN THE REGISTRANT AND INSURANCE ACQUISITION SPONS - Metromile, Inc.fs12020ex10-8_insuacqui2.htm
EX-10.6 - PROMISSORY NOTE FOR EXPENSES PRIOR TO INITIAL PUBLIC OFFERING EXPENSES FROM COHE - Metromile, Inc.fs12020ex10-6_insuacqui2.htm
EX-10.5 - FORM OF INDEMNITY AGREEMENT - Metromile, Inc.fs12020ex10-5_insuacqui2.htm
EX-10.4 - FORM OF LETTER AGREEMENT BY AND BETWEEN THE REGISTRANT, THE REGISTRANT'S SECURIT - Metromile, Inc.fs12020ex10-4_insuacqui2.htm
EX-10.3(B) - FORM OF PLACEMENT UNIT SUBSCRIPTION AGREEMENT WITH CANTOR FITZGERALD & CO - Metromile, Inc.fs12020ex10-3b_insuacqui2.htm
EX-10.3(A) - FORM OF PLACEMENT UNIT SUBSCRIPTION AGREEMENT WITH INSURANCE ACQUISITION SPONSOR - Metromile, Inc.fs12020ex10-3a_insuacqui2.htm
EX-10.2 - FORM OF REGISTRATION RIGHTS AGREEMENT AMONG THE REGISTRANT AND SECURITY HOLDERS - Metromile, Inc.fs12020ex10-2_insuacqui2.htm
EX-4.4 - FORM OF WARRANT AGREEMENT BETWEEN CONTINENTAL STOCK TRANSFER & TRUST COMPANY AND - Metromile, Inc.fs12020ex4-4_insuacqui2.htm
EX-4.2 - SPECIMEN COMMON STOCK CERTIFICATE - Metromile, Inc.fs12020ex4-2_insuacqui2.htm
EX-4.1 - SPECIMEN UNIT CERTIFICATE - Metromile, Inc.fs12020ex4-1_insuacqui2.htm
EX-3.2(B) - FORM OF AMENDED AND RESTATED BYLAWS - Metromile, Inc.fs12020ex3-2b_insuacqui2.htm
EX-3.2(A) - BYLAWS - Metromile, Inc.fs12020ex3-2a_insuacqui2.htm
EX-3.1(E) - FORM OF AMENDED AND RESTATED CERTIFICATE OF INCORPORATION - Metromile, Inc.fs12020ex3-1e_insuacqui2.htm
EX-3.1(D) - CERTIFICATE OF AMENDMENT TO CERTIFICATE OF INCORPORATION, FILED JULY 28, 2020 - Metromile, Inc.fs12020ex3-1d_insuacqui2.htm
EX-3.1(C) - CERTIFICATE OF AMENDMENT TO CERTIFICATE OF INCORPORATION, FILED JUNE 23, 2020 - Metromile, Inc.fs12020ex3-1c_insuacqui2.htm
EX-3.1(B) - CERTIFICATE OF AMENDMENT TO CERTIFICATE OF INCORPORATION, FILED JUNE 27, 2019 - Metromile, Inc.fs12020ex3-1b_insuacqui2.htm
EX-3.1(A) - CERTIFICATE OF INCORPORATION FILED OCTOBER 11, 2018 - Metromile, Inc.fs12020ex3-1a_insuacqui2.htm
S-1 - REGISTRATION STATEMENT - Metromile, Inc.fs12020_insuacqui2.htm

Exhibit 10.7

 

INSU ACQUISITION CORP. II

2929 Arch Street, Suite 1703

Philadelphia, PA 19104

 

                 , 2020

 

Cohen & Company, LLC

2929 Arch Street, Suite 1703

Philadelphia, PA 19104

 

Re:Administrative Services Agreement

 

Gentlemen:

 

This letter agreement by and between INSU Acquisition Corp. II (the “Company”) and Cohen & Company, LLC (“Cohen”), dated as of the date hereof, will confirm our agreement that, commencing on the date the securities of the Company are first listed on the Nasdaq Capital Market (the “Listing Date”), pursuant to a Registration Statement on Form S-1 and prospectus filed with the Securities and Exchange Commission (the “Registration Statement”) and continuing until the earlier of the consummation by the Company of an initial business combination or the Company’s liquidation (in each case as described in the Registration Statement) (such earlier date hereinafter referred to as the “Termination Date”):

 

(i) Cohen or one of its affiliates shall make available to the Company, at 2929 Arch Street, Philadelphia, PA (or any successor location of Cohen or its affiliates), certain office space, utilities, and shared personnel support services as may be reasonably requested by the Company. In exchange therefor, the Company shall pay Cohen the sum of $20,000 per month on the Listing Date and continuing monthly thereafter until the Termination Date; and

 

(ii) Cohen hereby irrevocably waives any and all right, title, interest, causes of action and claims of any kind (each, a “Claim”) in or to, and any and all right to seek payment of any amounts due to it out of, the trust account established for the benefit of the public stockholders of the Company and into which substantially all of the proceeds of the Company’s initial public offering will be deposited (the “Trust Account”), and hereby irrevocably waives any Claim it may have in the future as a result of, or arising out of, this letter agreement, which Claim would reduce, encumber or otherwise adversely affect the Trust Account or any monies or other assets in the Trust Account, and further agrees not to seek recourse, reimbursement, payment or satisfaction of any Claim against the Trust Account or any monies or other assets in the Trust Account for any reason whatsoever.

 

This letter agreement may not be amended, modified or waived as to any particular provision, except by a written instrument executed by the parties hereto.

 

No party hereto may assign either this letter agreement or any of its rights, interests, or obligations hereunder without the prior written approval of the other party. Any purported assignment in violation of this paragraph shall be void and ineffectual and shall not operate to transfer or assign any interest or title to the purported assignee.

 

This letter agreement, the entire relationship of the parties hereto, and any litigation between the parties (whether grounded in contract, tort, statute, law or equity) shall be governed by, construed in accordance with, and interpreted pursuant to the laws of the Commonwealth of Pennsylvania, without giving effect to its choice of laws principles.

 

[Signature pages follows]

 

2

 

 

Very truly yours,  
   
INSU ACQUISITION CORP. II  
   
By:    
  Name:  John M. Butler  
  Title: President and Chief Executive Officer  

 

[Signature Page to Administrative Services Agreement]

 

3

 

 

AGREED TO AND ACCEPTED BY:

 

COHEN & COMPANY, LLC

 

By:    
  Name:  Joseph W. Pooler, Jr.  
  Title: Chief Financial Officer  

 

[Signature Page to Administrative Services Agreement]

 

 

3